Company NameCP Newco 1 Limited
Company StatusDissolved
Company Number06617124
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 9 months ago)
Dissolution Date29 February 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Peter Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Street
London
W1K 2XA
Director NameMr Walid Khalil Fakhry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Street
London
W1K 2XA
Secretary NameRhonda Nicoll
NationalityBritish
StatusClosed
Appointed05 July 2010(2 years after company formation)
Appointment Duration9 years, 8 months (closed 29 February 2020)
RoleCompany Director
Correspondence Address9 South Street
London
W1K 2XA
Secretary NameMr Walid Khalil Fakhry
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coleridge Square
552 Kings Road
London
SW10 0RT
Secretary NameMr David Alexander John Steel
NationalityBritish
StatusResigned
Appointed12 December 2008(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Betjeman Gardens
Chorleywood
Hertfordshire
WD3 5QY

Location

Registered AddressC/O Begbies Traynor (London) Llp
31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2m at £0.01Core Vct PLC
50.00%
Ordinary
10k at £1Core Vct Iv PLC
25.00%
Ordinary A
10k at £1Core Vct V PLC
25.00%
Ordinary A
1 at £0.01Advisory Support Services LLP
0.00%
Ordinary

Financials

Year2014
Net Worth£1,260,097
Cash£517
Current Liabilities£421

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 February 2020Final Gazette dissolved following liquidation (1 page)
29 November 2019Return of final meeting in a members' voluntary winding up (16 pages)
17 April 2019Liquidators' statement of receipts and payments to 7 February 2019 (17 pages)
21 February 2018Registered office address changed from 9 South Street London W1K 2XA to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 21 February 2018 (2 pages)
19 February 2018Appointment of a voluntary liquidator (3 pages)
19 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-08
(1 page)
19 February 2018Declaration of solvency (5 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
30 June 2017Notification of Core Gp Ii Llp as a person with significant control on 14 July 2016 (1 page)
30 June 2017Notification of Core Gp Ii Llp as a person with significant control on 14 July 2016 (1 page)
29 June 2017Notification of Core Gp I Lp as a person with significant control on 30 June 2016 (1 page)
29 June 2017Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page)
29 June 2017Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page)
29 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
29 June 2017Notification of Core Gp I Lp as a person with significant control on 30 June 2016 (1 page)
29 June 2017Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page)
29 June 2017Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page)
29 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 June 2016Director's details changed for Mr Stephen Peter Edwards on 14 June 2016 (2 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40,002.05
(6 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40,002.05
(6 pages)
15 June 2016Director's details changed for Mr Stephen Peter Edwards on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Walid Khalil Fakhry on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Walid Khalil Fakhry on 14 June 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 40,002.05
(6 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 40,002.05
(6 pages)
19 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
19 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 40,002.05
(6 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 40,002.05
(6 pages)
6 September 2013Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages)
31 July 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
31 July 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
31 August 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
13 March 2012Registered office address changed from 103 Baker Street London W1U 6LN on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 103 Baker Street London W1U 6LN on 13 March 2012 (1 page)
12 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
12 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
23 June 2011Termination of appointment of David Steel as a secretary (1 page)
23 June 2011Termination of appointment of David Steel as a secretary (1 page)
23 June 2011Register inspection address has been changed from 101 Baker Street London W1U 6LN (1 page)
23 June 2011Register inspection address has been changed from 101 Baker Street London W1U 6LN (1 page)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
30 November 2010Resolutions
  • RES13 ‐ Cancel £600000 from sahre prem a/c 24/11/2010
(2 pages)
30 November 2010Statement of capital on 30 November 2010
  • GBP 40,002.05
(4 pages)
30 November 2010Solvency statement dated 24/11/10 (1 page)
30 November 2010Statement by directors (1 page)
30 November 2010Statement of capital on 30 November 2010
  • GBP 40,002.05
(4 pages)
30 November 2010Resolutions
  • RES13 ‐ Cancel £600000 from sahre prem a/c 24/11/2010
(2 pages)
30 November 2010Solvency statement dated 24/11/10 (1 page)
30 November 2010Statement by directors (1 page)
29 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
29 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
14 July 2010Register inspection address has been changed (2 pages)
14 July 2010Register inspection address has been changed (2 pages)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
14 July 2010Appointment of Rhonda Nicoll as a secretary (3 pages)
14 July 2010Appointment of Rhonda Nicoll as a secretary (3 pages)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
9 July 2010Registered office address changed from C/O Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from C/O Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from C/O Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 February 2010Registered office address changed from 103 Baker Street London W1U 6LN on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 103 Baker Street London W1U 6LN on 10 February 2010 (2 pages)
20 November 2009Annual return made up to 11 June 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 11 June 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page)
21 October 2009Director's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page)
21 October 2009Director's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page)
22 July 2009Ad 16/07/09\gbp si 20002@1=20002\gbp ic 20000.05/40002.05\ (2 pages)
22 July 2009Ad 16/07/09\gbp si 20002@1=20002\gbp ic 20000.05/40002.05\ (2 pages)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
22 July 2009Gbp nc 20001/40003\16/07/09 (1 page)
22 July 2009Gbp nc 20001/40003\16/07/09 (1 page)
23 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division/ section 175 24/12/2008
(5 pages)
23 January 2009Ad 24/12/08\gbp si [email protected]=19996.05\gbp ic 4/20000.05\ (2 pages)
23 January 2009Ad 24/12/08\gbp si [email protected]=19996.05\gbp ic 4/20000.05\ (2 pages)
23 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division/ section 175 24/12/2008
(5 pages)
7 January 2009Div (5 pages)
7 January 2009Div (5 pages)
7 January 2009Nc inc already adjusted 24/12/08 (1 page)
7 January 2009Nc inc already adjusted 24/12/08 (1 page)
18 December 2008Secretary appointed david alexander john steel (2 pages)
18 December 2008Appointment terminated secretary walid fakhry (1 page)
18 December 2008Secretary appointed david alexander john steel (2 pages)
18 December 2008Appointment terminated secretary walid fakhry (1 page)
11 June 2008Incorporation (19 pages)
11 June 2008Incorporation (19 pages)